York
North Yorkshire
YO31 7EX
Director Name | Mr Donald Charles Stewart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells House 28 Coldwells Hill Holywell Green Halifax West Yorkshire HX4 9PG |
Secretary Name | Mrs Ruth Danielle Patman |
---|---|
Status | Closed |
Appointed | 19 February 2013(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | Yorkshire Film Archive York St John University Lord Mayors Walk York YO31 7EX |
Director Name | Mr David Adair Wallace |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Press Association 292 Vauxhall Bridge Road London SW1V 1AE |
Website | yorkshirefilmarchive.com |
---|---|
Telephone | 01904 876550 |
Telephone region | York |
Registered Address | York St John University Lord Mayors Walk York YO31 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
100 at £1 | Yorkshire Film Archive 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,907 |
Gross Profit | £16,742 |
Net Worth | -£12,953 |
Cash | £6,209 |
Current Liabilities | £3,014 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (3 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 February 2016 | Director's details changed for Mr Donald Charles Stewart on 9 December 2015 (2 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Donald Charles Stewart on 9 December 2015 (2 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 August 2015 | Termination of appointment of David Adair Wallace as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of David Adair Wallace as a director on 31 July 2015 (1 page) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
29 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
25 February 2013 | Appointment of Mr David Adair Wallace as a director (2 pages) |
25 February 2013 | Appointment of Mrs Ruth Danielle Patman as a secretary (2 pages) |
25 February 2013 | Appointment of Mrs Ruth Danielle Patman as a secretary (2 pages) |
25 February 2013 | Appointment of Mr David Adair Wallace as a director (2 pages) |
6 February 2013 | Incorporation (19 pages) |
6 February 2013 | Incorporation (19 pages) |